CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
APOLLO COVENTRY LIMITED
Company
APOLLO COVENTRY
Phone:
02476 360 822
A⁺
rating
KEY FINANCES
Year
2017
Assets
£317.48k
▲ £3.11k (0.99 %)
Cash
£111.44k
▼ £-35.76k (-24.30 %)
Liabilities
£2.78k
▼ £-3.33k (-54.54 %)
Net Worth
£314.7k
▲ £6.45k (2.09 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Coventry
Company name
APOLLO COVENTRY LIMITED
Company number
04130785
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Dec 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
apollosheetmetal.co.uk
Phones
02476 360 822
02476 644 415
Registered Address
LEOFRIC HOUSE,
BINLEY ROAD,
COVENTRY,
WEST MIDLANDS,
CV3 1JN
ECONOMIC ACTIVITIES
71129
Other engineering activities
LAST EVENTS
13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 999
CHARGES
5 January 2008
Status
Outstanding
Delivered
7 January 2008
Persons entitled
Mr C G Phillips
Description
Fixed and floating charges over the undertaking and all…
5 January 2008
Status
Outstanding
Delivered
7 January 2008
Persons entitled
Mr C M Phillips
Description
Fixed and floating charges over the undertaking and all…
See Also
APOLLO BUSINESS CONSULTANTS LIMITED
APOLLO CLEANING SOLUTIONS LTD
APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD
APOLLO DIGITAL LTD
APOLLO ELECTRICAL CONTRACTORS LTD
APOLLO ELECTRICAL LTD
Last update 2018
APOLLO COVENTRY LIMITED DIRECTORS
Michelle Elizabeth Phillips
Acting
PSC
Appointed
01 March 2007
Role
Secretary
Address
163 Coventry Road, Burbage, Hinckley, Leicestershire, England, LE10 2HW
Name
PHILLIPS, Michelle Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Colin George Phillips
Acting
PSC
Appointed
27 December 2000
Occupation
Sheet Metal Fabrication
Role
Director
Age
83
Nationality
British
Address
12 Ash Tree Grove, Shilton, Coventry, West Midlands, CV7 9JJ
Country Of Residence
United Kingdom
Name
PHILLIPS, Colin George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Conrad Mark Phillips
Acting
PSC
Appointed
27 December 2000
Occupation
Sheet Metal Fabrication
Role
Director
Age
58
Nationality
British
Address
163 Coventry Road, Burbage, Hinckley, Leicestershire, England, LE10 2HW
Country Of Residence
England
Name
PHILLIPS, Conrad Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Joyce Betty Phillips
Acting
PSC
Appointed
27 December 2000
Occupation
Secretary
Role
Director
Age
81
Nationality
British
Address
12 Ash Tree Grove, Shilton, Coventry, West Midlands, CV7 9JJ
Country Of Residence
England
Name
PHILLIPS, Joyce Betty
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michelle Elizabeth Phillips
Acting
Appointed
08 November 2012
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
163 Coventry Road, Burbage, Hinckley, Leicestershire, England, LE10 2HW
Country Of Residence
England
Name
PHILLIPS, Michelle Elizabeth
Joyce Betty Philiips
Resigned
Appointed
27 December 2000
Resigned
01 March 2007
Role
Secretary
Address
12 Ash Tree Grove, Shilton, Coventry, CV7 9JJ
Name
PHILIIPS, Joyce Betty
RWL REGISTRARS LIMITED
Resigned
Appointed
27 December 2000
Resigned
27 December 2000
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.